CARE CONCERN OCTO LIMITED

2nd Floor The Priory Stomp Road 2nd Floor The Priory Stomp Road, Bucks, SL1 7LW, England
StatusACTIVE
Company No.10069708
CategoryPrivate Limited Company
Incorporated17 Mar 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

CARE CONCERN OCTO LIMITED is an active private limited company with number 10069708. It was incorporated 8 years, 3 months, 13 days ago, on 17 March 2016. The company address is 2nd Floor The Priory Stomp Road 2nd Floor The Priory Stomp Road, Bucks, SL1 7LW, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Peter Madden

Termination date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manpreet Singh Johal

Appointment date: 2020-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Change date: 2020-05-15

Old address: Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB United Kingdom

New address: 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gurkirpal Singh Tatla

Notification date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manpreet Singh Johal

Notification date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Peter Madden

Cessation date: 2019-03-01

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-20

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

New address: Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB

Documents

View document PDF

Incorporation company

Date: 17 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLTIVARE LTD

7 MERLIN COURTYARD,AYLESBURY,HP19 8DP

Number:08685015
Status:ACTIVE
Category:Private Limited Company

G B T VEHICLE SALES LIMITED

32 ELDON ROAD,NOTTINGHAM,NG9 6DZ

Number:04453979
Status:ACTIVE
Category:Private Limited Company

JOHN W GRANT & SON (PROPERTIES) LIMITED

66 LOVE STREET,PAISLEY,PA3 2EH

Number:SC590484
Status:ACTIVE
Category:Private Limited Company

RP PARTS LIMITED

152 CITY ROAD,LONDON,EC1V 2NX

Number:11177837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDCO F.P.S. LIMITED

SOUTH TYNE MILL,NORTHUMBERLAND,NE46 3SD

Number:03881192
Status:ACTIVE
Category:Private Limited Company

SCARLET GIFTS LTD

24 MARISTOW AVENUE,EXMOUTH,EX8 3JF

Number:11428684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source